CHANTWOOD PROPERTIES LIMITED

06172731
7 FILLEUL ROAD WAREHAM DORSET BH20 7AW

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2021 accounts Annual Accounts 3 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 5 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 accounts Annual Accounts 8 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
20 Dec 2013 officers Termination of appointment of director (Andrew Robson) 1 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 officers Termination of appointment of secretary (Jane Robson) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (Jane Robson) 1 Buy now
12 Oct 2012 accounts Annual Accounts 8 Buy now
11 Apr 2012 annual-return Annual Return 6 Buy now
31 Dec 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 officers Appointment of director (Mr William Henry Ferguson) 2 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Jane Sharon Robson) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Andrew Robert George Robson) 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from david ridley associates, manor house, 1 macaulay road broadstone dorset BH18 8AS 1 Buy now
26 Jun 2008 capital Ad 19/05/08\gbp si 598@1=598\gbp ic 2/600\ 2 Buy now
10 Apr 2008 officers Appointment terminated 1 Buy now
10 Apr 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
10 Apr 2008 officers Appointment terminated secretary andrew robson 1 Buy now
17 Mar 2008 officers Appointment terminated director robin myerscough 1 Buy now
25 Feb 2008 officers Director and secretary appointed jane sharon robson 2 Buy now
20 Mar 2007 incorporation Incorporation Company 17 Buy now